ALL MANAGEMENT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4JQ

Company number 03018207
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address TIMES HOUSE SIXTH FLOOR, THROWLEY WAY, SUTTON, SURREY, SM1 4JQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a small company made up to 31 May 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 190 . The most likely internet sites of ALL MANAGEMENT LIMITED are www.allmanagement.co.uk, and www.all-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. All Management Limited is a Private Limited Company. The company registration number is 03018207. All Management Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of All Management Limited is Times House Sixth Floor Throwley Way Sutton Surrey Sm1 4jq. . HARDISTY, James William is a Secretary of the company. ADAM, Christopher Jules is a Director of the company. HARDISTY, James William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HARDISTY, James William
Appointed Date: 03 February 1995

Director
ADAM, Christopher Jules
Appointed Date: 03 February 1995
61 years old

Director
HARDISTY, James William
Appointed Date: 03 February 1995
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995

Persons With Significant Control

Mr Christopher Jules Adam
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James William Hardisty
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL MANAGEMENT LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
03 Jan 2017
Accounts for a small company made up to 31 May 2016
11 Apr 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 190

20 Aug 2015
Accounts for a small company made up to 31 May 2015
20 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 190

...
... and 53 more events
28 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

23 Feb 1995
Ad 03/02/95--------- £ si 98@1=98 £ ic 2/100

23 Feb 1995
Accounting reference date notified as 31/01

08 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1995
Incorporation